- Company Overview for THE FUSSY SHOPPER LTD (10079072)
- Filing history for THE FUSSY SHOPPER LTD (10079072)
- People for THE FUSSY SHOPPER LTD (10079072)
- More for THE FUSSY SHOPPER LTD (10079072)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Mar 2025 | CS01 | Confirmation statement made on 21 March 2025 with no updates | |
30 Jan 2025 | AA | Micro company accounts made up to 31 March 2024 | |
30 Dec 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 30 March 2024 | |
22 Mar 2024 | CS01 | Confirmation statement made on 21 March 2024 with no updates | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
31 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
16 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
29 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
26 Mar 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
27 May 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 May 2019 | AD01 | Registered office address changed from Coach House Lodge Lane Dutton Warrington WA4 4HP England to 1, the Chapel House Chapel Lane Bucklow Hill Knutsford Cheshire WA16 6RF on 2 May 2019 | |
23 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
08 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
28 Nov 2018 | AD01 | Registered office address changed from Roadside Farm Barnshaw Holmes Chapel Crewe CW4 8DE England to Coach House Lodge Lane Dutton Warrington WA4 4HP on 28 November 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 21 March 2018 with updates | |
12 Mar 2018 | AD01 | Registered office address changed from The Kennels Park Lane Higher Walton Cheshire WA4 5LH to Roadside Farm Barnshaw Holmes Chapel Crewe CW4 8DE on 12 March 2018 | |
12 Mar 2018 | TM01 | Termination of appointment of Natalie Bellamy as a director on 1 January 2017 | |
12 Mar 2018 | PSC07 | Cessation of Natalie Bellamy as a person with significant control on 1 November 2017 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
24 May 2017 | AD01 | Registered office address changed from Lower Barn Farm Whalley Road Sabden Clitheroe Lancashire BB7 9DT United Kingdom to The Kennels Park Lane Higher Walton Cheshire WA4 5LH on 24 May 2017 | |
22 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-22
|